This company is commonly known as Automated Control Systems Limited. The company was founded 46 years ago and was given the registration number 01335692. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | AUTOMATED CONTROL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01335692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1977 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ad Astra, Crowhurst Road, Crowhurst, RH7 6LY | Secretary | 01 April 1993 | Active |
Ad Astra, Crowhurst Road, Crowhurst, RH7 6LY | Director | - | Active |
Ad Astra, Crowhurst Road, Crowhurst, RH7 6LY | Director | 20 March 1995 | Active |
47 Croft Road, Norbury, London, SW16 3NG | Secretary | - | Active |
47 Croft Road, Norbury, London, SW16 3NG | Director | - | Active |
47 Croft Road, Norbury, London, SW16 3NG | Director | - | Active |
Mrs Hazel Irene Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ad Astra, Crowhurst Road, Crowhurst, England, RH7 6LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type group. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.